Lavenham Leisure Limited LONDON


Founded in 1996, Lavenham Leisure, classified under reg no. 03171370 is an active company. Currently registered at 37 Mount Pleasant WC1X 0AA, London the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Keiji T., John F. and Nicola S.. Of them, Nicola S. has been with the company the longest, being appointed on 15 October 1997 and Keiji T. and John F. have been with the company for the least time - from 2 September 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gillian S. who worked with the the firm until 2 September 2013.

Lavenham Leisure Limited Address / Contact

Office Address 37 Mount Pleasant
Office Address2 Clerkenwell
Town London
Post code WC1X 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171370
Date of Incorporation Tue, 12th Mar 1996
Industry Manufacture of other men's outerwear
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Keiji T.

Position: Director

Appointed: 02 September 2013

John F.

Position: Director

Appointed: 02 September 2013

Nicola S.

Position: Director

Appointed: 15 October 1997

Barry W.

Position: Director

Appointed: 02 September 2013

Resigned: 08 May 2017

Vincenzo S.

Position: Director

Appointed: 12 March 1996

Resigned: 02 September 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 1996

Resigned: 12 March 1996

Gillian S.

Position: Secretary

Appointed: 12 March 1996

Resigned: 02 September 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1996

Resigned: 12 March 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Fred Perry (Holdings) Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fred Perry (Holdings) Limited

37 Mount Pleasant Clerkenwell, London, WC1X 0AA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 03114539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 008 3186 761 6727 112 4407 235 4366 901 6466 370 158
Current Assets7 409 9458 433 3858 601 9438 589 4617 740 8587 167 395
Debtors860 5971 118 823915 991812 175214 226166 082
Net Assets Liabilities7 297 5098 317 0188 592 7268 532 1617 749 2267 263 406
Other Debtors1 95510210211 67911 679 
Property Plant Equipment140 088125 128113 37096 903121 813227 113
Total Inventories541 030552 890573 512541 850624 986631 155
Other
Audit Fees Expenses6 0006 0004 5004 5006 9509 000
Director Remuneration109 000109 00083 329114 292116 578121 671
Accrued Liabilities9 8508 6506 18839 22627 0699 000
Accumulated Depreciation Impairment Property Plant Equipment932 703957 474972 110952 949976 3281 023 027
Additional Provisions Increase From New Provisions Recognised -2 133 -2 6265 14620 345
Administrative Expenses623 406641 260523 755742 404796 959916 684
Amounts Owed By Group Undertakings335335335335335335
Applicable Tax Rate191919191919
Average Number Employees During Period8093878270106
Comprehensive Income Expense445 0731 019 509275 708-60 565-782 935-485 820
Corporation Tax Payable69 18188 14610 095   
Cost Sales1 877 3242 200 7711 407 1561 983 3092 102 8602 731 501
Creditors229 948221 052103 941138 18392 27989 591
Current Tax For Period109 083241 37566 537-11 577  
Depreciation Expense Property Plant Equipment32 10124 77114 63618 27423 37946 699
Distribution Costs86 46997 244104 085114 42372 53898 425
Finished Goods185 868218 924209 798228 520298 862285 741
Fixed Assets140 188125 228113 47097 003121 913227 213
Further Item Interest Expense Component Total Interest Expense219  -1 253  
Future Minimum Lease Payments Under Non-cancellable Operating Leases132 050132 050132 050132 050132 000132 000
Gross Profit Loss1 241 2741 961 096932 273674 11088 264476 993
Increase From Depreciation Charge For Year Property Plant Equipment 24 77114 63618 27423 37946 699
Interest Payable Similar Charges Finance Costs219  -1 253  
Investments Fixed Assets100100100100100100
Investments In Group Undertakings100100100100100100
Merchandise335 680309 967339 219300 408315 968322 586
Net Assets Liabilities Subsidiaries-100-100-100-100-100-100
Net Current Assets Liabilities7 179 9978 212 3338 498 0028 451 2787 648 5797 077 804
Number Shares Issued Fully Paid 44444
Operating Profit Loss531 5011 222 660304 468-98 366  
Other Creditors9181 3822501 4881 3501 350
Other Deferred Tax Expense Credit-7 143-2 133-1 797-2 6265 14620 345
Other Interest Receivable Similar Income Finance Income15 73136 09135 98022 3459 08784 320
Other Operating Income Format1102683584 3512 757 
Other Taxation Social Security Payable21 25422 46221 08023 24029 70532 686
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs6 76515 98318 63524 69229 26935 139
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments93 15195 28161 89467 486158 93067 880
Profit Loss445 0731 019 509275 708-60 565-782 935-485 820
Profit Loss On Ordinary Activities Before Tax547 0131 258 751340 448-74 768-769 389-453 796
Property Plant Equipment Gross Cost1 072 7911 082 6021 085 4801 049 8521 098 1411 250 140
Provisions22 67620 54318 74616 12021 26641 611
Provisions For Liabilities Balance Sheet Subtotal22 67620 54318 74616 12021 26641 611
Recoverable Value-added Tax15 3649 91910 989  659
Social Security Costs89 43199 14873 577106 246116 017152 644
Staff Costs Employee Benefits Expense1 484 3881 848 2351 197 6411 660 4691 886 0902 304 447
Tax Expense Credit Applicable Tax Rate103 932239 16364 685-14 206-146 184-86 221
Tax Increase Decrease From Effect Capital Allowances Depreciation5 00111 225-9842 2655 143 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss150-9 0132 836363  
Tax Tax Credit On Profit Or Loss On Ordinary Activities101 940239 24264 740-14 20313 54632 024
Total Additions Including From Business Combinations Property Plant Equipment 9 8112 8783 70348 289151 999
Total Assets Less Current Liabilities7 320 1858 337 5618 611 4728 548 2817 770 4927 305 017
Total Operating Lease Payments130 000130 00097 500130 000130 000130 000
Trade Creditors Trade Payables128 745100 41266 32872 65531 20346 555
Trade Debtors Trade Receivables749 7921 013 186861 185697 44812 74558 303
Turnover Revenue3 118 5984 161 8672 339 4292 657 4192 191 1243 208 494
Wages Salaries1 388 1921 733 1041 105 4291 529 5311 740 8042 116 664
Work In Progress19 48223 99924 49512 92210 15622 828
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -1 797   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 435  
Disposals Property Plant Equipment   39 331  
Further Item Operating Income Component Total Other Operating Income  355062 757 
Further Operating Expense Item Component Total Operating Expenses  1 916385  
Gain Loss On Disposals Property Plant Equipment   -1 896  
Total Current Tax Expense Credit   -11 5778 400 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 31st, July 2023
Free Download (19 pages)

Company search

Advertisements